Twickenham
TW1 3QS
Secretary Name | Mr Robert Keogh |
---|---|
Status | Closed |
Appointed | 24 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS |
Director Name | Mr Edward Piers Alexander Bearne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS |
Director Name | Mr Alexander James Williamson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rose Cottage Gardens 89 Walsworth Road Hitchin Hertfordshire SG4 9FG |
Director Name | Ms Rebecca Promitzer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS |
Secretary Name | Mr Alexander Gerrard |
---|---|
Status | Resigned |
Appointed | 09 April 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 5 Psalter Lane Sheffield S11 8YL |
Secretary Name | Collingwood Technology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2009(same day as company formation) |
Correspondence Address | 36 Collingwood Avenue Ground Floor London N10 3ED |
Secretary Name | Mortimer Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2015) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Website | globaltransportforum.com |
---|
Registered Address | C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
319 at £1 | Easy Fairs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,774 |
Cash | £86,777 |
Current Liabilities | £403,660 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
1 September 2009 | Delivered on: 4 September 2009 Satisfied on: 7 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
24 October 2016 | Termination of appointment of Alexander Gerrard as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Alexander Gerrard as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Robert Keogh as a secretary on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Robert Keogh as a secretary on 24 October 2016 (2 pages) |
4 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
30 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
27 June 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
27 June 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Solvency Statement dated 05/12/14 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Solvency Statement dated 05/12/14 (1 page) |
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Termination of appointment of Alexander James Williamson as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rebecca Promitzer as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Alexander James Williamson as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Alexander Gerrard as a secretary on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Edward Piers Alexander Bearne as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Alexander James Williamson as a director on 9 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Matthew Edward Benyon as a director on 9 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Rebecca Promitzer as a director on 9 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Rebecca Promitzer as a director on 9 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Mortimer Registrars Limited as a secretary on 9 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7-10 Chandos Street London W1G 9DQ to C/O Easyfairs Uk Ltd, Regal House London Road Twickenham TW1 3QS on 13 April 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Satisfaction of charge 1 in full (1 page) |
7 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Company name changed global transport forum LTD\certificate issued on 05/08/14
|
5 August 2014 | Change of name notice (2 pages) |
5 August 2014 | Company name changed global transport forum LTD\certificate issued on 05/08/14 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 March 2014 | Second filing of SH01 previously delivered to Companies House
|
7 March 2014 | Second filing of SH01 previously delivered to Companies House
|
11 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
20 June 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
20 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (16 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (16 pages) |
15 May 2012 | Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Edward Piers Alexander Bearne on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ms Rebecca Promitzer on 14 May 2012 (2 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
8 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
3 August 2011 | Director's details changed for Alexander James Williamson on 29 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Alexander James Williamson on 29 July 2011 (2 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Appointment of Ms Rebecca Promitzer as a director (2 pages) |
3 September 2010 | Appointment of Ms Rebecca Promitzer as a director (2 pages) |
14 May 2010 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Alexander James Williamson on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Alexander James Williamson on 1 October 2009 (2 pages) |
14 May 2010 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Alexander James Williamson on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
1 December 2009 | Termination of appointment of Collingwood Technology Ltd as a secretary (1 page) |
1 December 2009 | Termination of appointment of Collingwood Technology Ltd as a secretary (1 page) |
13 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Ad 23/09/09\gbp si 38@1=38\gbp ic 145/183\ (2 pages) |
28 September 2009 | Ad 23/09/09\gbp si 38@1=38\gbp ic 145/183\ (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 July 2009 | Memorandum and Articles of Association (24 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Memorandum and Articles of Association (24 pages) |
22 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
7 July 2009 | Nc inc already adjusted 02/07/09 (1 page) |
7 July 2009 | Ad 02/07/09\gbp si 65@1=65\gbp ic 80/145\ (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Director appointed alexander james williamson (2 pages) |
7 July 2009 | Nc inc already adjusted 02/07/09 (1 page) |
7 July 2009 | Director appointed alexander james williamson (2 pages) |
7 July 2009 | Ad 02/07/09\gbp si 65@1=65\gbp ic 80/145\ (2 pages) |
9 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
9 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
18 May 2009 | Secretary appointed mortimer registrars LIMITED (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Secretary appointed mortimer registrars LIMITED (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Registered office changed on 18/05/2009 from 36 collingwood avenue ground floor london N10 3ED united kingdom (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 36 collingwood avenue ground floor london N10 3ED united kingdom (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
28 April 2009 | Incorporation (14 pages) |
28 April 2009 | Incorporation (14 pages) |